Advanced company searchLink opens in new window

JMA & SONS LIMITED

Company number 11020081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2024 AA Total exemption full accounts made up to 30 October 2023
27 Mar 2024 AA01 Current accounting period shortened from 30 October 2024 to 31 August 2024
24 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
24 Oct 2023 AD01 Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR England to Kenburgh Court 133 - 137 South Street Bishop's Stortford Herts CM23 3HX on 24 October 2023
29 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
31 Jul 2023 AA01 Current accounting period shortened from 31 October 2023 to 30 October 2023
04 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
23 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
18 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
18 Oct 2019 CH01 Director's details changed for Mr Stuart Allum on 18 October 2019
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Mar 2019 PSC07 Cessation of Malcolm Kenneth Allum as a person with significant control on 3 January 2019
14 Mar 2019 AP01 Appointment of Stuart Allum as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Malcolm Kenneth Allum as a director on 3 January 2019
07 Jan 2019 CS01 Confirmation statement made on 17 October 2018 with updates
04 Jan 2019 AD01 Registered office address changed from Cornwood Westland Green Little Hadham Ware Hertfordshire SG11 2AH United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR on 4 January 2019
04 Jan 2019 PSC04 Change of details for Mr Malcolm Kenneth Allum as a person with significant control on 1 January 2019
04 Jan 2019 PSC04 Change of details for Mrs Josephine Allum as a person with significant control on 1 January 2019
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 9,998
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172 (1) of the companies act 2006 12/03/2018
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2018 MR01 Registration of charge 110200810002, created on 16 March 2018